Background WavePink WaveYellow Wave

ALUMNO BRIGHTON HOLDINGS LIMITED (11963423)

ALUMNO BRIGHTON HOLDINGS LIMITED (11963423) is an active UK company. incorporated on 25 April 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALUMNO BRIGHTON HOLDINGS LIMITED has been registered for 6 years. Current directors include CAMPBELL, David George, PLUNZ, Ron, WEIGHTMAN, Timothy John and 1 others.

Company Number
11963423
Status
active
Type
ltd
Incorporated
25 April 2019
Age
6 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAMPBELL, David George, PLUNZ, Ron, WEIGHTMAN, Timothy John, WINSTANLEY, Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALUMNO BRIGHTON HOLDINGS LIMITED

ALUMNO BRIGHTON HOLDINGS LIMITED is an active company incorporated on 25 April 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALUMNO BRIGHTON HOLDINGS LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

11963423

LTD Company

Age

6 Years

Incorporated 25 April 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

FPC (LEWES ROAD) LIMITED
From: 25 April 2019To: 1 March 2022
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

305 Gray's Inn Road London WC1X 8QR
From: 4 July 2022To: 6 July 2022
10 Frith Street London W1D 3JF England
From: 28 February 2022To: 4 July 2022
64 New Cavendish Street London W1G 8TB England
From: 19 February 2020To: 28 February 2022
73 Cornhill London EC3V 3QQ United Kingdom
From: 25 April 2019To: 19 February 2020
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DEACON, Joanna Kate

Active
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 01 Jul 2023

CAMPBELL, David George

Active
Gray's Inn Road, LondonWC1X 8QR
Born August 1970
Director
Appointed 18 Feb 2022

PLUNZ, Ron

Active
Gray's Inn Road, LondonWC1X 8QR
Born December 1974
Director
Appointed 06 Jul 2022

WEIGHTMAN, Timothy John

Active
Gray's Inn Road, LondonWC1X 8QR
Born October 1971
Director
Appointed 18 Feb 2022

WINSTANLEY, Andrew

Active
Gray's Inn Road, LondonWC1X 8QR
Born February 1978
Director
Appointed 06 Jul 2022

MARTIN, Christopher Paul

Resigned
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 06 Jul 2022
Resigned 01 Jul 2023

LANSMAN, Benjamin Isaac Wagstaff

Resigned
Frith Street, LondonW1D 3JF
Born May 1991
Director
Appointed 25 Apr 2019
Resigned 18 Feb 2022

LANSMAN, Stephen

Resigned
Frith Street, LondonW1D 3JF
Born May 1960
Director
Appointed 25 Apr 2019
Resigned 18 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Gray's Inn Road, LondonWC1X 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2022
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2019
Ceased 18 Feb 2022
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 July 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 July 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
1 March 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 March 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
20 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2019
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
20 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2019
NEWINCIncorporation